Search icon

US Framing West Inc

Company claim

Is this your business?

Get access!

Company Details

Name: US Framing West Inc
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2020 (5 years ago)
Organization Date: 03 May 2017 (8 years ago)
Authority Date: 22 May 2020 (5 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 1097814
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11420 Watterson Ct Ste 100, Jeffersontown, KY 40299
Place of Formation: NEVADA

President

Name Role
Thomas G English President
Thomas English President

Registered Agent

Name Role
Thomas English Registered Agent

Authorized Rep

Name Role
Thomas English Authorized Rep

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-03-21
Annual Report 2022-03-08
Annual Report 2021-08-26

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
313836.00
Total Face Value Of Loan:
313836.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
313836
Current Approval Amount:
313836
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
316023.09

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State